COMMUNICATING EUROPE+ LIMITED

2 Printer's Yard 2 Printer's Yard, London, SW19 1RD, England
StatusACTIVE
Company No.09163038
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

COMMUNICATING EUROPE+ LIMITED is an active private limited company with number 09163038. It was incorporated 9 years, 9 months, 15 days ago, on 05 August 2014. The company address is 2 Printer's Yard 2 Printer's Yard, London, SW19 1RD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Manasseh

Change date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Manasseh

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Stephanie Rachel Manasseh

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Rachel Manasseh

Termination date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stephanie Rachel Manasseh

Change date: 2018-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-05

Officer name: Mrs Stephanie Rachel Manasseh

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-05

Officer name: Mr Andrew Manasseh

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-05

Psc name: Mr Andrew Manasseh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: 2 Printer's Yard 90a the Broadway London SW19 1rd

Change date: 2016-02-19

Old address: 120 Pall Mall 120 Pall Mall London SW1Y 5ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUKOLA BLESSED LTD

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:06634957
Status:ACTIVE
Category:Private Limited Company

FIVE OAKS GREEN LTD

BEECHENHURST HOUSE,BIRMINGHAM,B29 7HU

Number:07629806
Status:ACTIVE
Category:Private Limited Company

J.H. KENYON LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:01084891
Status:ACTIVE
Category:Private Limited Company

NORTH ARMAGH MOTOR CLUB

ELVERDENE,PORTADOWN,BT63 5JX

Number:NI601508
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SETHLANDS LTD

OAKLEY LODGE RINGSHALL ROAD,BERKHAMSTED,HP4 1RN

Number:06471833
Status:ACTIVE
Category:Private Limited Company

SYNERGY IT SERVICE LIMITED

4 ALTHORPE ROAD,HARROW,HA1 4RA

Number:08283372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source